Search icon

ROYAL GROUP USA LLC - Florida Company Profile

Company Details

Entity Name: ROYAL GROUP USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL GROUP USA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2010 (15 years ago)
Date of dissolution: 26 May 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: L10000087899
FEI/EIN Number 990361060

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4680 OAKCREEK, 310, ORLANDO, FL, 32835, US
Mail Address: 4680 OAKCREEK, 310, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTAY EMIN Managing Member 4680 OAKCREEK, ORLANDO, FL, 32835
YILDIRIM HULYA Managing Member 4680 OAKCREEK, ORLANDO, FL, 32835
ORTAY EMIN Agent 4680 OAKCREEK, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100346 SOUL OF SOAP EXPIRED 2012-10-15 2017-12-31 - ROY.MALLREPORT@GMAIL.COM, 4680 OAKCREEK ST APT 310, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-10 4680 OAKCREEK, 310, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-10 4680 OAKCREEK, 310, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2012-10-10 4680 OAKCREEK, 310, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2012-10-10 ORTAY, EMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2012-10-10
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-08-20

Date of last update: 03 May 2025

Sources: Florida Department of State